HOMEBASE HOLDINGS LIMITED
Overview
Company Name | HOMEBASE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03000032 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOMEBASE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOMEBASE HOLDINGS LIMITED located?
Registered Office Address | Witan Gate House 500-600 Witan Gate MK9 1BA Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOMEBASE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BURGINHALL 798 LIMITED | Dec 09, 1994 | Dec 09, 1994 |
What are the latest accounts for HOMEBASE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for HOMEBASE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David James Haydon as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of David James Haydon as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Charles Coleman as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney John Boys as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Notification of Beddington House Holdings Limited as a person with significant control on Aug 01, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for A G Secretarial Limited on Jun 15, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 20, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Feb 27, 2016 | 110 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rodney John Boys on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Donald Fuller Davis as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Rodney John Boys as a director on Feb 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Peter-John Charles Davis as a director on Feb 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ag Secretarial Limited as a secretary on Feb 27, 2016 | 2 pages | AP04 | ||||||||||
Who are the officers of HOMEBASE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | General Manager, Finance & It | 241294650001 | ||||||||
MCGLOUGHLIN, Damian Garry | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | Acting Managing Director | 242086250001 | ||||||||
HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190890540001 | |||||||||||
HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Company Secretary | 34584510001 | |||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179923490001 | |||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | Company Secretary | 202472990003 | |||||||||
SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | Company Director | 79317610001 | ||||||||
BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Financial Officer | 204065540002 | ||||||||
BRADBURY, Stephen William | Director | 2 Bellever Hill GU15 2HD Camberley Surrey | England | British | Company Director | 29244250001 | ||||||||
BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | Director | 49449240001 | |||||||||
DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | Company Director | 153470640001 | ||||||||
DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Operating Officer | 240193510002 | ||||||||
FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | Managing Director | 71239990003 | ||||||||
GRESHAM, Nicholas John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Finance Director | 91773790001 | ||||||||
HAMILTON, Deborah Pamela | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 116752570006 | ||||||||
HAMILTON, William | Director | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Chartered Secretary | 34584510001 | |||||||||
HAYDON, David James | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Retail Director | 329593090001 | ||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
JAMES, Timothy John | Director | 25 Woodfield Lane KT21 2BQ Ashtead Surrey | United Kingdom | British | Director | 112378280001 | ||||||||
LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | Chartered Accountant | 56438160001 | |||||||||
LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | Company Director | 73573160001 | |||||||||
MCLAREN, Maurice Paterson Ross | Director | 31 Lyme Farm Road Lee SE12 8JE London | British | Director | 33710800001 | |||||||||
PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 202472990003 | ||||||||
SHENTON, Paul Henry | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Accountant | 64486620001 | ||||||||
SWANN, Kathryn Elizabeth | Director | Clare Court Rye Street CM23 2HD Bishops Stortford Hertfordshire | British | Retail Marketing Director | 144117470001 | |||||||||
TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | Director | 75683610001 | |||||||||
WOODHOUSE, Christopher Kevin | Director | 25 Chester Row SW1W 9JF London | British | Director | 48827150004 | |||||||||
DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||||||
DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Who are the persons with significant control of HOMEBASE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beddington House Holdings Limited | Aug 01, 2016 | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOMEBASE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 02, 2001 Delivered On Mar 21, 2001 | Satisfied | Amount secured All indebtedness and other liabilities due or to become due from the company to all or any of the finance parties (as defined) and/or any receiver (as defined) under all or any of the finance documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0